Greater London Enterprise Limited

Activities of head offices

Financial intermediation not elsewhere classified

Contacts of Greater London Enterprise Limited: address, phone, fax, email, website, working hours

Address: 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds

Phone: +44-1207 6469268 +44-1207 6469268

Fax: +44-1207 6469268 +44-1207 6469268

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Greater London Enterprise Limited"? - Send email to us!

Greater London Enterprise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greater London Enterprise Limited.

Registration data Greater London Enterprise Limited

Register date: 1982-07-21
Register number: 01653116
Capital: 525,000 GBP
Sales per year: Less 627,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Greater London Enterprise Limited

Addition activities kind of Greater London Enterprise Limited

2411. Logging
20529914. Saltine crackers
22111004. Percaline, cotton
22980302. Cargo nets
47310100. Transportation agents and brokers
76990200. Tank repair and cleaning services

Owner, director, manager of Greater London Enterprise Limited

Director - Christopher John Manson. Address: 14 South Parade, Leeds, LS1 5QS. DoB: February 1967, British

Director - Sheryl Anne Tye. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: August 1957, British

Director - Peter George Collis. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1953, British

Director - Michael Bernard Walsh. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1959, British

Secretary - Michael Bernard Walsh. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB:

Director - Guy Nicholson. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: January 1961, British

Director - Mark Alan Loveday. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: June 1960, British

Director - Peter Thackwray. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: May 1959, British

Director - Andrew Keith Manning Jones. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: June 1947, British

Director - Megan Dobney. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: February 1952, British

Director - Jeremy Ian Crook. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1963, British

Director - Anne Margaret Watts. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: August 1949, British

Director - Paul Anthony Hendrick. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1947, British

Director - William Eric Peacock. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: September 1944, British

Secretary - James Ernest Peter Gervasio. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: n\a, British

Director - Lucy Watt. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: December 1977, British

Director - Anthony Richard Clarke. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: August 1953, British

Director - Cllr Richard Thomas. Address: 165 Dunstans Road, East Dulwich, London, SE22 0HB. DoB: June 1974, British

Director - Heidi Alexander. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: April 1975, British

Secretary - Michael David Woodall. Address: Glovers Cottage Reigate Hill, Reigate, Surrey, RH2 9PN. DoB: n\a, British

Director - Councillor Stephen Hitchins. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British

Director - Madeleine Marie Williams. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: December 1947, British

Director - Laurence Joseph Baehr. Address: 6 Brabourne Heights, Mill Hill, London, NW7 4NU. DoB: January 1941, British

Director - Ruth Margaret Cadbury. Address: 21 Clifden Road, Brentford, Middlesex, TW8 0PB. DoB: May 1959, British

Director - Amanda Janet Jordan. Address: 6 Stradella Road, Herne Hill, London, SE24 9HA. DoB: November 1954, British

Director - Philip Jeremy Adey. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: October 1964, British

Secretary - Philip Adey. Address: 101 Hertford Road, London, N2 9BX. DoB: October 1964, British

Director - Mary Isabella Edmond. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1951, British

Director - Sarah Ebanja. Address: 1 Kingsmere Place, London, N16 5LN. DoB: May 1956, British

Director - Simon Ward. Address: 21 Flanders Road, London, W4 1NQ. DoB: April 1947, British

Director - Peter Robert Edmund Pledger. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: March 1959, British

Director - Gavin Frederick Moore. Address: 195 B Devonshire Road, London, SE23 3NJ. DoB: August 1960, British

Director - Michael Arthur Hamilton. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British

Secretary - Paul Stephen Chapman. Address: 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ. DoB: n\a, British

Director - John Neville Bridge. Address: The Granary, Fenwick Shield, Matfen, Northumberland, NE18 0QS. DoB: September 1942, British

Director - Lord Of Haringey Jonathan Toby Harris. Address: 4 Beatrice Road, London, N4 4PD. DoB: October 1953, British

Director - Neil Newton. Address: The Old School, Audit Hall Road Epingham, Rutland, Leicestershire, LE15 8PH. DoB: January 1943, British

Director - Laurence Martin Soden. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: August 1942, British

Director - Councillor Niall Thomas Duffy. Address: 8 Hillcourt Road, East Dulwich, London, SE22 0PE. DoB: July 1966, British

Director - Councillor Sally Ann Vickers Powell. Address: 30 Coverdale Road, London, W12 8JL. DoB: October 1955, British

Director - Mark Steven Wignall. Address: 85 Heythorp Street, London, SW18 5BT. DoB: June 1957, British

Director - Uday Kumar Chanda. Address: 3 Anchorage Close, London, SW19 8LT. DoB: December 1942, British

Director - Martin Gerald Large. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1955, British

Director - Brian Percy Stuart Wright. Address: 68 Quilter Street, London, E2 7BT. DoB: January 1941, British

Director - Susan Fey. Address: Leery House 17 Parkstone Avenue, Hornchurch, Essex, RM11 3LX. DoB: May 1943, British

Director - Ian Phares Pearson. Address: 18 Beech Road, Stourbridge, West Midlands, DY8 2AR. DoB: n\a, British

Director - Barry George Camfield. Address: 106 Kenilworth Gardens, Hornchurch, Essex, RM12 4SG. DoB: September 1950, British

Director - John David Howland-jackson. Address: Teh Old Rectory, Loxhill, Hascombe, Surrey, GU8 4BQ. DoB: June 1949, British

Director - William David Walburn. Address: 84 Melody Road, London, SW18 2QG. DoB: May 1944, British

Director - Richard Anderson Onians. Address: The Old Hall, Barningham, Bury St Edmunds, Suffolk, IP31 1DH. DoB: April 1940, British

Director - Anthony John Colman. Address: 14 Lambourne Avenue, London, SW19 7DW. DoB: July 1943, British

Director - Gerald Aincough Wright. Address: Tinkerfield Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL. DoB: December 1925, British

Director - Mary Rogers. Address: Basement Flat, 46 Gordon Square, London, WC1H 0PD. DoB: September 1943, British

Director - Paul Andrew Geroski. Address: 15 Thornwood Road, London, SE13 5RG. DoB: October 1951, American

Secretary - Uday Kumar Chanda. Address: 3 Anchorage Close, London, SW19 8LT. DoB: December 1942, British

Director - Christopher John Stanley Baker. Address: 29 Temple Road, Richmond, Surrey, TW9 2EB. DoB: July 1947, British

Director - Kate Bennett. Address: 58 Cottage Grove, London, SW9 9NQ. DoB: December 1955, British

Director - John Mercer Wakeham. Address: 22 Maple Close, Little Stoke, Bristol, Avon, BS12 6HQ. DoB: January 1942, British

Director - Mary Douglas. Address: 109 Free Trade Wharf 340 The Highway, London, E1 9EU. DoB: May 1954, British

Director - Ruth Margaret Cadbury. Address: 8 Avenue Road, Brentford, Middlesex, TW8 9NS. DoB: May 1959, British

Director - Paul Edmond Convery. Address: 94 Gifford Street, London, N1 0QF. DoB: May 1957, British

Director - Leonard Cedric Eppel. Address: Flat 1 Summit Lodge, 9 Lower Terrace Hampstead, London, NW3 6RF. DoB: June 1928, British

Director - Barry George Camfield. Address: 106 Kenilworth Gardens, Hornchurch, Essex, RM12 4SG. DoB: September 1950, British

Director - Roy Evans. Address: 69 Lavender Grove, London, E8 3LR. DoB: April 1956, British

Director - Sir David Basil Hill-wood. Address: Dacre Farm, Farley Hill, Reading, Berkshire, RG7 1XJ. DoB: November 1926, British

Director - Andrew Love. Address: 24 Etheldene Avenue, Muswell Hill, London, N10 3QH. DoB: March 1949, British

Director - Richard Geoffrey Minns. Address: 23 Camberwell Grove, London, SE5 8JA. DoB: May 1944, British

Director - Roger Jinkinson. Address: 11 Cavendish Gardens, London, SW4 8QW. DoB: May 1942, British

Director - Mary Isabella Edmond. Address: 26 Foreshore, Deptford Strand, London, SE8 3AG. DoB: April 1951, British

Jobs in Greater London Enterprise Limited, vacancies. Career and training on Greater London Enterprise Limited, practic

Now Greater London Enterprise Limited have no open offers. Look for open vacancies in other companies

  • Learning Support Assistant (Term time) (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £14,000 to £16,000 per annum, dependant on skills and qualifications

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer/Senior Lecturer Position in Public Administration and Public Policy (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Social Sciences

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

  • Programme Manager - Student Lifecycle Project (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: N\A

    Salary: £50,618 to £56,950 per annum, with potential to progress to £65,997

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Diamond Birmingham Collaboration (DIAD) Chair (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Metallurgy and Minerals Technology

  • Schools and Colleges Liaison Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Schools and Colleges Liaison Service

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Communications and Marketing Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Communications and Marketing Services

    Salary: £26,495 to £33,518 per annum subject to knowledge, skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £32,004 to £38,183 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • UCD Post-Doctoral Research Fellow - Level 1 (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD College of Health and Agricultural Sciences

    Salary: €34,975 to €35,974
    £31,774.79 to £32,682.38 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Biochemistry

  • Robertson Fellowship in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health

    Salary: £55,288 to £72,393 E66 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • PhD Studentship: Using Parasites to Regenerate Muscle (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

Responds for Greater London Enterprise Limited on Facebook, comments in social nerworks

Read more comments for Greater London Enterprise Limited. Leave a comment for Greater London Enterprise Limited. Profiles of Greater London Enterprise Limited on Facebook and Google+, LinkedIn, MySpace

Location Greater London Enterprise Limited on Google maps

Other similar companies of The United Kingdom as Greater London Enterprise Limited: Cora International Trade Ltd | Fagan Jones Communications Ltd. | Bennion Limited | Capezzone Design Limited | Maison Des Chiens Limited

The exact moment the firm was started is 21st July 1982. Started under no. 01653116, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of this company during its opening times at the following location: 5th Floor Valiant Building 14 South Parade, LS1 5QS Leeds. This business Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Thursday 31st March 2016 is the last time when account status updates were reported. Since the firm began in this line of business 34 years ago, this firm managed to sustain its great level of success.

With two recruitment offers since Friday 2nd October 2015, the firm has been quite active on the employment market. On Thursday 29th October 2015, it started employing candidates for a Culture and Language Adviser post in London, and on Friday 2nd October 2015, for the vacant post of a Ukti London Region Relationship Manager in London. Those working on these posts are paid more than £28000 and up to £35000 on a yearly basis. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

Given the following company's constant expansion, it became necessary to hire other company leaders, namely: Christopher John Manson, Sheryl Anne Tye, Peter George Collis who have been collaborating since January 2016 to promote the success of the business. Moreover, the managing director's tasks are regularly aided by a secretary - Michael Bernard Walsh, from who was chosen by the business five years ago.

Greater London Enterprise Limited is a domestic stock company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds. Greater London Enterprise Limited was registered on 1982-07-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 525,000 GBP, sales per year - less 627,000,000 GBP. Greater London Enterprise Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Greater London Enterprise Limited is Professional, scientific and technical activities, including 6 other directions. Director of Greater London Enterprise Limited is Christopher John Manson, which was registered at 14 South Parade, Leeds, LS1 5QS. Products made in Greater London Enterprise Limited were not found. This corporation was registered on 1982-07-21 and was issued with the Register number 01653116 in Leeds, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Greater London Enterprise Limited, open vacancies, location of Greater London Enterprise Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Greater London Enterprise Limited from yellow pages of The United Kingdom. Find address Greater London Enterprise Limited, phone, email, website credits, responds, Greater London Enterprise Limited job and vacancies, contacts finance sectors Greater London Enterprise Limited